Company NameE M B Systems Limited
Company StatusDissolved
Company Number03105956
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 6 months ago)
Dissolution Date7 September 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Gillian Lesley Briggs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(6 days after company formation)
Appointment Duration8 years, 11 months (closed 07 September 2004)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressAvenue House Merton Avenue
Hartley
Kent
DA3 7EB
Secretary NamePhilip Joseph McDermott
NationalityBritish
StatusClosed
Appointed01 October 1995(6 days after company formation)
Appointment Duration8 years, 11 months (closed 07 September 2004)
RoleCompany Director
Correspondence AddressAvenue House Merton Avenue
Hartley
Kent
DA3 7EB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address1 Holmesdale Road
Croydon
Surrey
CR0 2LR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
29 December 2003Return made up to 17/09/03; full list of members (6 pages)
26 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
11 December 2002Return made up to 17/09/02; full list of members (6 pages)
22 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
23 October 2001Registered office changed on 23/10/01 from: avenue house merton avenue hartley kent DA3 7EB (1 page)
17 October 2001Return made up to 17/09/01; full list of members (6 pages)
22 June 2001Full accounts made up to 30 September 2000 (11 pages)
18 October 2000Return made up to 17/09/00; full list of members (6 pages)
24 July 2000Full accounts made up to 30 September 1999 (10 pages)
21 September 1999Return made up to 17/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1999Full accounts made up to 30 September 1998 (10 pages)
22 October 1998Return made up to 25/09/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 November 1997Return made up to 25/09/97; full list of members (6 pages)
15 November 1996Return made up to 25/09/96; full list of members (6 pages)
15 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1996Director's particulars changed (1 page)
28 August 1996Registered office changed on 28/08/96 from: 24 manor forstal new ash green kent DA3 8JG (1 page)
28 August 1996Secretary's particulars changed (1 page)
25 June 1996Director's particulars changed (1 page)
25 June 1996Registered office changed on 25/06/96 from: 156 millfield new ash green longfield kent DA3 8HW (1 page)
25 June 1996Secretary's particulars changed (1 page)
12 October 1995Accounting reference date notified as 30/09 (1 page)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
25 September 1995Incorporation (28 pages)